Search icon

COMMERCIAL LOCK, INC.

Company Details

Name: COMMERCIAL LOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1989 (36 years ago)
Entity Number: 1390815
ZIP code: 10305
County: New York
Place of Formation: New York
Address: 97 QUINTARD ST, STATEN ISLAND, NY, United States, 10305
Principal Address: 18 JUMEL ST, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK WAITE Chief Executive Officer 97 QUINTARD ST, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
FRANK WAITE DOS Process Agent 97 QUINTARD ST, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2006-01-24 2013-03-26 Address 18 JUMEL ST, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
2006-01-24 2013-03-26 Address 18 JUMEL ST, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2006-01-24 2013-03-26 Address 18 JUMEL ST, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
1999-10-28 2006-01-24 Address 18 JUMEL ST, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
1999-10-28 2006-01-24 Address 18 JUMEL ST, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1992-11-18 1999-10-28 Address 1034 77 STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1992-11-18 1999-10-28 Address 1034 77 STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1989-10-16 2006-01-24 Address 299 BROADWAY, SUITE 1500, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1989-10-16 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130326002432 2013-03-26 BIENNIAL STATEMENT 2011-10-01
060124003186 2006-01-24 BIENNIAL STATEMENT 2005-10-01
991028002281 1999-10-28 BIENNIAL STATEMENT 1999-10-01
931101002931 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921118002283 1992-11-18 BIENNIAL STATEMENT 1992-10-01
C065546-3 1989-10-16 CERTIFICATE OF INCORPORATION 1989-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4814787307 2020-04-30 0202 PPP 4275 Old Amboy Road, STATEN ISLAND, NY, 10308-2329
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29529
Loan Approval Amount (current) 29529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10308-2329
Project Congressional District NY-11
Number of Employees 4
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29916.16
Forgiveness Paid Date 2021-08-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State